Whyteleafe
CR3 0BL
Secretary Name | Jane Tyler |
---|---|
Status | Current |
Appointed | 26 June 2012(14 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | Bourne House 475 Godstone Road Whyteleafe CR3 0BL |
Director Name | Colin Alderton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(4 weeks after company formation) |
Appointment Duration | 17 years, 2 months (resigned 31 December 2014) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Jackdaw Close Stevenage Hertfordshire SG2 9DA |
Director Name | Mr David Dawes |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(4 weeks after company formation) |
Appointment Duration | 17 years, 1 month (resigned 09 December 2014) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Technology House Unit 3, Coped Hall Business Park Wootton Bassett Swindon SN4 8DP |
Secretary Name | Mr David Dawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 January 1999) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Templar Road Yate Bristol BS37 5TG |
Secretary Name | Colin Alderton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(1 year, 3 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 31 December 2014) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Jackdaw Close Stevenage Hertfordshire SG2 9DA |
Director Name | Mrs Andrea Eka McPherson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2012(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2014) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | Rosewood Shootersway Lane Berkhamsted Hertfordshire HP4 3NW |
Director Name | Mr Douglas Alexander Edward Brown |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2012(14 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hogarth Drive Kettering Northamptingshire NN15 5UQ |
Director Name | Mr Mark John Charles Jones |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2012(14 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Technology House Unit 3, Coped Hall Business Park Wootton Bassett Swindon SN4 8DP |
Director Name | Mr Paul Adrian Stanley |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(15 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Technology House Unit 3, Coped Hall Business Park Wootton Bassett Swindon SN4 8DP |
Director Name | Mr Nicholas Palmer Kyle Montgomery |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2013(15 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 25 January 2024) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Bourne House 475 Godstone Road Whyteleafe CR3 0BL |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | powerretrieve.solutions |
---|---|
Email address | info@ |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Bourne House 475 Godstone Road Whyteleafe CR3 0BL |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Whyteleafe |
Ward | Whyteleafe |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
90 at £1 | Retrieval Technologies LTD 50.00% Ordinary |
---|---|
10 at £1 | Retrieval Technologies LTD 5.56% Ordinary C |
40 at £1 | Retrieval Technologies LTD 22.22% Ordinary A |
40 at £1 | Retrieval Technologies LTD 22.22% Ordinary D |
Year | 2014 |
---|---|
Net Worth | -£83,690 |
Cash | £8 |
Current Liabilities | £186,583 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 29 December |
Latest Return | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
8 December 2017 | Delivered on: 22 December 2017 Persons entitled: Csc Computer Sciences International Operations Limited Classification: A registered charge Outstanding |
---|---|
7 April 2016 | Delivered on: 11 April 2016 Persons entitled: Csc Computer Sciences International Operations Limited Classification: A registered charge Particulars: None. Outstanding |
26 February 2016 | Delivered on: 29 February 2016 Persons entitled: Csc Computer Sciences International Operations Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
26 November 2004 | Delivered on: 1 December 2004 Satisfied on: 11 June 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as unit 3A coped hall business park,wootton bassett,swindon. Fully Satisfied |
1 April 1998 | Delivered on: 15 April 1998 Satisfied on: 4 November 2015 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company formerly known as powerscan international limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 January 2024 | Termination of appointment of Nicholas Palmer Kyle Montgomery as a director on 25 January 2024 (1 page) |
---|---|
14 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
14 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
14 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (55 pages) |
14 December 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (24 pages) |
3 October 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
4 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
4 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (21 pages) |
4 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages) |
4 October 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
4 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (55 pages) |
13 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
8 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (53 pages) |
8 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (23 pages) |
8 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
8 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
13 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
13 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
13 November 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (24 pages) |
13 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (56 pages) |
2 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
15 November 2019 | Director's details changed for Mr Paul Adrian Stanley on 15 November 2019 (2 pages) |
11 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 31 December 2018 (19 pages) |
5 October 2018 | Total exemption full accounts made up to 31 December 2017 (22 pages) |
3 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
13 February 2018 | Registered office address changed from Unit 3a Coped Hall Business Park Royal Wootton Bassett Swindon SN4 8DP to Bourne House 475 Godstone Road Whyteleafe CR3 0BL on 13 February 2018 (1 page) |
22 December 2017 | Registration of charge 034438790005, created on 8 December 2017 (65 pages) |
5 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (25 pages) |
5 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
5 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
5 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (44 pages) |
5 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (25 pages) |
5 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (44 pages) |
5 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
5 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
3 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
1 March 2017 | Secretary's details changed for Jane Tyler on 28 February 2017 (1 page) |
1 March 2017 | Secretary's details changed for Jane Tyler on 28 February 2017 (1 page) |
11 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
11 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
11 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
11 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (20 pages) |
11 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
11 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (43 pages) |
11 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (20 pages) |
11 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (43 pages) |
11 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
11 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
20 April 2016 | Amended audit exemption subsidiary accounts made up to 31 December 2014 (10 pages) |
20 April 2016 | Amended audit exemption subsidiary accounts made up to 31 December 2014 (10 pages) |
11 April 2016 | Registration of charge 034438790004, created on 7 April 2016 (25 pages) |
11 April 2016 | Registration of charge 034438790004, created on 7 April 2016 (25 pages) |
31 March 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (43 pages) |
31 March 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
31 March 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
31 March 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (43 pages) |
31 March 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
31 March 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
14 March 2016 | Resolutions
|
14 March 2016 | Resolutions
|
29 February 2016 | Registration of charge 034438790003, created on 26 February 2016 (60 pages) |
29 February 2016 | Registration of charge 034438790003, created on 26 February 2016 (60 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
18 December 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
18 December 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
4 November 2015 | Satisfaction of charge 1 in full (1 page) |
4 November 2015 | Satisfaction of charge 1 in full (1 page) |
2 October 2015 | Registered office address changed from Technology House Unit 3, Coped Hall Business Park Wootton Bassett Swindon SN4 8DP to Unit 3a Coped Hall Business Park Royal Wootton Bassett Swindon SN4 8DP on 2 October 2015 (1 page) |
2 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Registered office address changed from Technology House Unit 3, Coped Hall Business Park Wootton Bassett Swindon SN4 8DP to Unit 3a Coped Hall Business Park Royal Wootton Bassett Swindon SN4 8DP on 2 October 2015 (1 page) |
2 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Registered office address changed from Technology House Unit 3, Coped Hall Business Park Wootton Bassett Swindon SN4 8DP to Unit 3a Coped Hall Business Park Royal Wootton Bassett Swindon SN4 8DP on 2 October 2015 (1 page) |
2 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
25 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
25 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
13 January 2015 | Termination of appointment of Colin Alderton as a secretary on 31 December 2014 (1 page) |
13 January 2015 | Termination of appointment of Andrea Eka Mcpherson as a director on 31 December 2014 (1 page) |
13 January 2015 | Termination of appointment of Colin Alderton as a secretary on 31 December 2014 (1 page) |
13 January 2015 | Termination of appointment of Colin Alderton as a director on 31 December 2014 (1 page) |
13 January 2015 | Termination of appointment of Colin Alderton as a director on 31 December 2014 (1 page) |
13 January 2015 | Termination of appointment of Andrea Eka Mcpherson as a director on 31 December 2014 (1 page) |
10 December 2014 | Termination of appointment of David Dawes as a director on 9 December 2014 (1 page) |
10 December 2014 | Termination of appointment of David Dawes as a director on 9 December 2014 (1 page) |
10 December 2014 | Termination of appointment of David Dawes as a director on 9 December 2014 (1 page) |
7 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
29 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 May 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
23 May 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
4 April 2013 | Termination of appointment of Mark Jones as a director (1 page) |
4 April 2013 | Termination of appointment of Douglas Brown as a director (1 page) |
4 April 2013 | Appointment of Mr Nicholas Palmer Kyle Montgomery as a director (2 pages) |
4 April 2013 | Appointment of Mr Nicholas Palmer Kyle Montgomery as a director (2 pages) |
4 April 2013 | Termination of appointment of Douglas Brown as a director (1 page) |
4 April 2013 | Termination of appointment of Mark Jones as a director (1 page) |
21 February 2013 | Termination of appointment of Paul Stanley as a director (1 page) |
21 February 2013 | Appointment of Mr Paul Adrian Stanley as a director (2 pages) |
21 February 2013 | Appointment of Mr Paul Adrian Stanley as a director (2 pages) |
21 February 2013 | Termination of appointment of Paul Stanley as a director (1 page) |
19 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (11 pages) |
19 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (11 pages) |
19 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (11 pages) |
25 July 2012 | Resolutions
|
25 July 2012 | Resolutions
|
9 July 2012 | Appointment of Mr Mark John Charles Jones as a director (2 pages) |
9 July 2012 | Appointment of Mr Mark John Charles Jones as a director (2 pages) |
4 July 2012 | Appointment of Mr Paul Adrian Stanley as a director (2 pages) |
4 July 2012 | Appointment of Jane Tyler as a secretary (2 pages) |
4 July 2012 | Appointment of Mr Douglas Alexander Edward Brown as a director (2 pages) |
4 July 2012 | Appointment of Mr Douglas Alexander Edward Brown as a director (2 pages) |
4 July 2012 | Appointment of Jane Tyler as a secretary (2 pages) |
4 July 2012 | Appointment of Mr Paul Adrian Stanley as a director (2 pages) |
21 June 2012 | Appointment of Ms Andrea Eka Mcpherson as a director (2 pages) |
21 June 2012 | Appointment of Ms Andrea Eka Mcpherson as a director (2 pages) |
14 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 April 2012 | Change of share class name or designation (2 pages) |
17 April 2012 | Change of share class name or designation (2 pages) |
21 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (7 pages) |
21 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (7 pages) |
21 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (7 pages) |
10 November 2011 | Purchase of own shares. (5 pages) |
10 November 2011 | Purchase of own shares. (5 pages) |
10 October 2011 | Director's details changed for Mr David Dawes on 10 August 2011 (2 pages) |
10 October 2011 | Director's details changed for Mr David Dawes on 10 August 2011 (2 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (7 pages) |
29 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (7 pages) |
29 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (7 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 May 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
24 May 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
24 May 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
26 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Director's details changed for David Dawes on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Colin Alderton on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Colin Alderton on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for David Dawes on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for David Dawes on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Colin Alderton on 1 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
6 May 2009 | Registered office changed on 06/05/2009 from technology house coped hall business park wootton bassett wiltshire SN4 8DP (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from technology house coped hall business park wootton bassett wiltshire SN4 8DP (1 page) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
14 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: 8 baker street london W1M 1DA (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: 8 baker street london W1M 1DA (1 page) |
5 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
5 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
26 September 2007 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
26 September 2007 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
11 January 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
11 January 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
26 October 2006 | Return made up to 02/10/06; full list of members (3 pages) |
26 October 2006 | Return made up to 02/10/06; full list of members (3 pages) |
13 October 2005 | Return made up to 02/10/05; full list of members (3 pages) |
13 October 2005 | Return made up to 02/10/05; full list of members (3 pages) |
11 July 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
11 July 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
1 December 2004 | Particulars of mortgage/charge (3 pages) |
1 December 2004 | Particulars of mortgage/charge (3 pages) |
30 September 2004 | Return made up to 02/10/04; full list of members
|
30 September 2004 | Return made up to 02/10/04; full list of members
|
14 June 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
14 June 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
14 October 2003 | Return made up to 02/10/03; full list of members (8 pages) |
14 October 2003 | Return made up to 02/10/03; full list of members (8 pages) |
24 September 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
24 September 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
6 October 2002 | Return made up to 02/10/02; full list of members (8 pages) |
6 October 2002 | Return made up to 02/10/02; full list of members (8 pages) |
26 September 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
26 September 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
29 October 2001 | Return made up to 02/10/01; full list of members (7 pages) |
29 October 2001 | Return made up to 02/10/01; full list of members (7 pages) |
16 July 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
16 July 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
3 November 2000 | Return made up to 02/10/00; full list of members (7 pages) |
3 November 2000 | Return made up to 02/10/00; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
2 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
22 November 1999 | Return made up to 02/10/99; full list of members (7 pages) |
22 November 1999 | Return made up to 02/10/99; full list of members (7 pages) |
27 May 1999 | Full accounts made up to 31 March 1999 (11 pages) |
27 May 1999 | Full accounts made up to 31 March 1999 (11 pages) |
16 February 1999 | Secretary resigned (2 pages) |
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | Return made up to 02/10/98; full list of members (6 pages) |
16 February 1999 | Secretary resigned (2 pages) |
16 February 1999 | Return made up to 02/10/98; full list of members (6 pages) |
23 December 1998 | Accounting reference date shortened from 31/12/98 to 31/10/98 (1 page) |
23 December 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
23 December 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
23 December 1998 | Accounting reference date shortened from 31/12/98 to 31/10/98 (1 page) |
19 May 1998 | Ad 14/04/98-27/04/98 £ si 98@1=98 £ ic 2/100 (2 pages) |
19 May 1998 | Ad 14/04/98-27/04/98 £ si 98@1=98 £ ic 2/100 (2 pages) |
15 April 1998 | Company name changed powerscan international LIMITED\certificate issued on 16/04/98 (2 pages) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
15 April 1998 | Company name changed powerscan international LIMITED\certificate issued on 16/04/98 (2 pages) |
14 January 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
14 January 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
27 November 1997 | Director resigned (1 page) |
27 November 1997 | New secretary appointed;new director appointed (2 pages) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | Secretary resigned (1 page) |
27 November 1997 | Director resigned (1 page) |
27 November 1997 | New secretary appointed;new director appointed (2 pages) |
27 November 1997 | Secretary resigned (1 page) |
27 November 1997 | New director appointed (2 pages) |
5 November 1997 | Company name changed judgefix LIMITED\certificate issued on 06/11/97 (2 pages) |
5 November 1997 | Company name changed judgefix LIMITED\certificate issued on 06/11/97 (2 pages) |
3 November 1997 | Registered office changed on 03/11/97 from: 120 east road london N1 6AA (1 page) |
3 November 1997 | Registered office changed on 03/11/97 from: 120 east road london N1 6AA (1 page) |
2 October 1997 | Incorporation (15 pages) |
2 October 1997 | Incorporation (15 pages) |